- Company Overview for CHLOE'S EUROPE LIMITED (09195689)
- Filing history for CHLOE'S EUROPE LIMITED (09195689)
- People for CHLOE'S EUROPE LIMITED (09195689)
- More for CHLOE'S EUROPE LIMITED (09195689)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
29 Nov 2017 | TM01 | Termination of appointment of Peter Klaus Patrik Segersven as a director on 27 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Henry Tomas Juhani Mäkelä as a director on 27 November 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
09 Aug 2017 | CH01 | Director's details changed for Mr Henry Tomas Juhani Mäkelä on 9 August 2017 | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on 14 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr Henry Tomas Juhani Mäkelä as a director on 15 February 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|
|
13 Nov 2014 | AD01 | Registered office address changed from 483 Green Lanes 483 Green Lanes London N13 4BS United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 13 November 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Peter Klaus Patrik Segersven as a director on 4 October 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|